Search icon

ZAPJAX PHOTOGRAPHY, LLC - Florida Company Profile

Company Details

Entity Name: ZAPJAX PHOTOGRAPHY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZAPJAX PHOTOGRAPHY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Apr 2018 (7 years ago)
Document Number: L15000081831
FEI/EIN Number 47-4038957

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7479 Steventon Way, JACKSONVILLE, FL, 32244, US
Mail Address: 7479 Steventon Way, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAPPOLA TRACY L Authorized Member 7479 Steventon Way, JACKSONVILLE, FL, 32244
Zappola Edward W Manager 7479 Steventon Way, JACKSONVILLE, FL, 32244
Zappola Tracy Agent 7479 Steventon Way, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-21 Zappola , Tracy -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 7479 Steventon Way, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2018-04-19 7479 Steventon Way, JACKSONVILLE, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 7479 Steventon Way, JACKSONVILLE, FL 32244 -
LC AMENDMENT AND NAME CHANGE 2018-04-13 ZAPJAX PHOTOGRAPHY, LLC -
LC AMENDMENT 2015-05-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-19
LC Amendment and Name Change 2018-04-13
ANNUAL REPORT 2017-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State